Advanced company searchLink opens in new window

SYNTHACE LIMITED

Company number 07652459

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
25 May 2021 AP01 Appointment of Mr Guy Levy-Yurista as a director on 24 May 2021
25 May 2021 TM01 Termination of appointment of Timothy Stephen Fell as a director on 24 May 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 17 May 2021
  • GBP 54,962.831
10 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 54,671.3
05 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2021 MA Memorandum and Articles of Association
30 Mar 2021 AA Group of companies' accounts made up to 31 January 2021
18 Mar 2021 SH01 Statement of capital following an allotment of shares on 8 March 2021
  • GBP 54,646.989
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 54,643.957
22 Dec 2020 AP01 Appointment of Mr Josko Bobanovic as a director on 4 December 2020
22 Dec 2020 TM01 Termination of appointment of Isabel Fox as a director on 4 December 2020
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 54,577.754
01 Sep 2020 SH01 Statement of capital following an allotment of shares on 28 August 2020
  • GBP 51,668.689
29 Jun 2020 AA Group of companies' accounts made up to 31 January 2020
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 51,439.289
16 Jun 2020 TM02 Termination of appointment of Jonathan Adam Malin as a secretary on 16 June 2020
27 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
07 May 2020 SH01 Statement of capital following an allotment of shares on 7 May 2020
  • GBP 51,389.097
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 March 2020
  • GBP 51,364.165
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 50,886.975
05 Dec 2019 AP01 Appointment of Mr William ("Bill") Fu Wei Liao as a director on 4 December 2019
05 Dec 2019 TM01 Termination of appointment of Josko Bobanovic as a director on 4 December 2019
30 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 50,749.949
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019